Having been setup in 1987, M P Group Ltd are based in London. We don't know the number of employees at the business. The companies directors are listed as Lett, Martin Stanley, Lett, Stephen Damian, Ball, Nigel William Bernard, Chapman, Anthony Colin, Checkley, Frederick Miles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LETT, Martin Stanley | N/A | - | 1 |
LETT, Stephen Damian | 01 October 2013 | - | 1 |
BALL, Nigel William Bernard | 01 October 2001 | 05 February 2003 | 1 |
CHAPMAN, Anthony Colin | N/A | 14 September 2014 | 1 |
CHECKLEY, Frederick Miles | N/A | 31 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2020 | |
AM23 - N/A | 31 January 2020 | |
AD01 - Change of registered office address | 05 September 2019 | |
AM10 - N/A | 04 September 2019 | |
AM06 - N/A | 02 May 2019 | |
AM03 - N/A | 09 April 2019 | |
AM01 - N/A | 21 February 2019 | |
MR01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 11 July 2018 | |
PSC02 - N/A | 20 June 2018 | |
PSC07 - N/A | 20 June 2018 | |
CS01 - N/A | 14 December 2017 | |
CH01 - Change of particulars for director | 25 October 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 29 December 2016 | |
AA - Annual Accounts | 14 September 2016 | |
MR01 - N/A | 05 September 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AA01 - Change of accounting reference date | 26 May 2015 | |
AR01 - Annual Return | 29 December 2014 | |
TM01 - Termination of appointment of director | 29 December 2014 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AP01 - Appointment of director | 13 December 2013 | |
AP01 - Appointment of director | 13 December 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
TM02 - Termination of appointment of secretary | 27 January 2010 | |
MISC - Miscellaneous document | 28 November 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
353 - Register of members | 29 February 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 25 July 2006 | |
363a - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363a - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 22 January 2004 | |
363a - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
363a - Annual Return | 08 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2003 | |
AA - Annual Accounts | 31 May 2002 | |
363a - Annual Return | 08 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
AA - Annual Accounts | 13 February 2001 | |
363a - Annual Return | 04 January 2001 | |
AA - Annual Accounts | 29 June 2000 | |
363a - Annual Return | 20 December 1999 | |
AA - Annual Accounts | 15 February 1999 | |
363a - Annual Return | 05 January 1999 | |
353 - Register of members | 05 January 1999 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 January 1999 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 29 December 1997 | |
AA - Annual Accounts | 18 March 1997 | |
363a - Annual Return | 31 January 1997 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 February 1996 | |
363x - Annual Return | 05 February 1996 | |
353 - Register of members | 05 February 1996 | |
AA - Annual Accounts | 24 January 1996 | |
363s - Annual Return | 17 January 1995 | |
AA - Annual Accounts | 17 January 1995 | |
AA - Annual Accounts | 17 May 1994 | |
363s - Annual Return | 09 February 1994 | |
AA - Annual Accounts | 08 March 1993 | |
363s - Annual Return | 11 January 1993 | |
AA - Annual Accounts | 01 June 1992 | |
363b - Annual Return | 13 January 1992 | |
288 - N/A | 09 December 1991 | |
AA - Annual Accounts | 30 October 1991 | |
363a - Annual Return | 24 April 1991 | |
AA - Annual Accounts | 12 April 1991 | |
363 - Annual Return | 28 March 1990 | |
395 - Particulars of a mortgage or charge | 03 October 1989 | |
AA - Annual Accounts | 19 July 1989 | |
SA - Shares agreement | 09 May 1989 | |
PUC 3 - N/A | 25 April 1989 | |
363 - Annual Return | 20 February 1989 | |
288 - N/A | 19 January 1989 | |
RESOLUTIONS - N/A | 12 January 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 April 1988 | |
287 - Change in situation or address of Registered Office | 06 May 1987 | |
288 - N/A | 06 May 1987 | |
287 - Change in situation or address of Registered Office | 03 April 1987 | |
CERTINC - N/A | 01 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2018 | Outstanding |
N/A |
A registered charge | 24 August 2016 | Outstanding |
N/A |
Debenture | 20 May 2003 | Outstanding |
N/A |
Mortgage debenture | 26 September 1989 | Fully Satisfied |
N/A |